Company NameJo-Y-Jo Trading Limited
Company StatusDissolved
Company Number04720692
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years, 1 month ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)
Previous NameUrbanramp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Paul Fisher Denham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Secretary NameMr Christopher Paul Fisher Denham
NationalityBritish
StatusClosed
Appointed06 May 2003(1 month after company formation)
Appointment Duration6 years, 6 months (closed 24 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Peartree Cottage
Paddock Hill, Mobberley
Cheshire
WA16 7DG
Director NameMr David Jonathan Harari
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Moss Lane Plot 2
The Pavilions
Alderley Edge
Cheshire
SK9 7HN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address65 High Street
Manchester
M4 1FS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
29 July 2009Application for striking-off (1 page)
3 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 May 2009Appointment terminated director david harari (1 page)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Registered office changed on 16/05/2008 from third floor 57 hilton street manchester M1 2FN (1 page)
26 March 2008Return made up to 23/03/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 April 2007Return made up to 23/03/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
29 March 2006Return made up to 23/03/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 August 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 02/04/05; full list of members (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
21 October 2003Memorandum and Articles of Association (9 pages)
14 October 2003Registered office changed on 14/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New director appointed (2 pages)
13 October 2003Company name changed urbanramp LIMITED\certificate issued on 13/10/03 (2 pages)
8 October 2003Secretary resigned (1 page)
8 October 2003Director resigned (1 page)
2 April 2003Incorporation (17 pages)